BRIDGEPORT DEVELOPMENTS INC.

Address:
100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6

BRIDGEPORT DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6269079. The registration start date is August 5, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6269079
Business Number 854229143
Corporation Name BRIDGEPORT DEVELOPMENTS INC.
LES DÉVELOPPEMENTS BRIDGEPORT INC.
Registered Office Address 100 Argyle Avenue, Suite 100
Ottawa
ON K2P 1B6
Incorporation Date 2004-08-05
Dissolution Date 2019-09-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
Ian Vaughan Boake 40 Belsize Dr., Toronto ON M4S 1L4, Canada
Pierre Hurteau 2360 Wyndale Crescent, Ottawa ON K1H 7A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-01 current 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6
Address 2012-11-06 2013-11-01 1130 Morrison Drive, Suite 310, Ottawa, ON K2H 9N6
Address 2007-08-13 2012-11-06 66 Iona Street, Ottawa, ON K1Y 3L8
Address 2004-08-05 2007-08-13 50, Geneva Street, Ottawa, ON K1Y 3N7
Name 2011-11-21 current BRIDGEPORT DEVELOPMENTS INC.
Name 2011-11-21 current LES DÉVELOPPEMENTS BRIDGEPORT INC.
Name 2004-08-20 2011-11-21 SIMPLICITY DEVELOPMENTS INC.
Name 2004-08-05 2004-08-20 6269079 CANADA INC.
Status 2019-09-16 current Dissolved / Dissoute
Status 2004-08-05 2019-09-16 Active / Actif

Activities

Date Activity Details
2019-09-16 Dissolution Section: 210(3)
2011-11-21 Amendment / Modification Name Changed.
Section: 178
2004-08-20 Amendment / Modification Name Changed.
2004-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Argyle Avenue, Suite 100
City Ottawa
Province ON
Postal Code K2P 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bridgeport Realty Capital Partners Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2008-10-30
7700938 Canada Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2010-11-15
7741758 Canada Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2011-01-04
Bridgeport Acquisitions Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2011-02-17
Bridgeport Acquisitions II Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2012-12-01
Bridgeport (comtor) Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2012-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bridgeport Investments Inc. 100-100 Argyle Avenue, Ottawa, ON K2P 1B6 2011-11-23
7243855 Canada Inc. 200-100 Argyle Avenue, Ottawa, ON K2P 1B6 2009-09-17
Child Sexual Abuse Prevention Network 100 Argyle Street, Suite 202, Ottawa, ON K2P 1B6 2008-03-04
Quirc Qualitative Insights, Research & Consulting Inc. 100 Argyle Avenue, Suite Ll100, Ottawa, ON K2P 1B6 2002-05-02
Bridgeport Real Estate Services Inc. 100-100 Argyle Avenue, Ottawa, ON K2P 1B6 2013-01-29

Corporation Directors

Name Address
Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
Ian Vaughan Boake 40 Belsize Dr., Toronto ON M4S 1L4, Canada
Pierre Hurteau 2360 Wyndale Crescent, Ottawa ON K1H 7A6, Canada

Entities with the same directors

Name Director Name Director Address
7069502 CANADA INC. HUGH GORMAN 14 LYNWOOD AVENUE, OTTAWA ON K1Y 2B3, Canada
ENSIO INDUSTRIES INC. HUGH GORMAN 547 GUY ST, FABREVILLE LAVA QC H7P 2P8, Canada
7781989 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
7683375 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
2899655 Canada Inc. HUGH GORMAN 14 LYNWOOD AVENUE, OTTAWA ON K1Y 2B3, Canada
BRIDGEPORT ACQUISITIONS II INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
INDUSTRIAL GRANULES LTD. HUGH GORMAN 547 GUY STREET, FABREVILLE, LAVAL QC H7P 2P8, Canada
BRIDGEPORT (COMTOR) INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada
7741758 Canada Inc. Hugh Gorman 14, Lynwood avenue, Ottawa ON K1Y 2B3, Canada
7700938 CANADA INC. Hugh Gorman 14 Lynwood Avenue, Ottawa ON K1Y 2B3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2P 1B6

Similar businesses

Corporation Name Office Address Incorporation
Bridgeport Realty Capital Partners Inc. 100 Argyle Avenue, Suite 100, Ottawa, ON K2P 1B6 2008-10-30
Harbour Authority of Bridgeport, Moreton's Harbour and Valley Pond 1 Fishplant Road, Bridgeport, NL A0G 1H0 1991-11-22
Bridgeport Asset Developments Inc. 469 Laundon Terrece, Milton, ON L9T 7X9 2017-02-24
Qiwibee Inc. 10 59 Bridgeport Rd E, Waterloo, ON N2J 2J8 2013-01-31
Hayft Inc. 225 Bridgeport Road E, Waterloo, ON N2J 2K7 2020-01-16
10289418 Canada Ltd. 38 Bridgeport Dr, Toronto, ON M1C 5E5 2017-06-21
Lanom Solutions Inc. 106 Bridgeport Dr., Scarborough, ON M1C 5E9 2020-07-27
Norwest Suppliers Inc. 96 Bridgeport Dr, Scarborough, ON M1C 5E9 2008-11-17
9623043 Canada Inc. 189, Bridgeport Rd. E, Waterloo, ON N2J 2K6 2016-02-09
Zendev Inc. 302 - 58 Bridgeport Rd. East, Waterloo, ON N2J 4H5 2008-02-14

Improve Information

Please provide details on BRIDGEPORT DEVELOPMENTS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches